Search icon

GALYSOL LLC

Company Details

Entity Name: GALYSOL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Apr 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 07 Jun 2016 (9 years ago)
Document Number: L15000069519
FEI/EIN Number 30-0856406
Address: 5181 NW 115TH CT, MIAMI, FL 33178
Mail Address: 5181 NW 115TH CT, MIAMI, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CORDO, MANUEL Agent 5181 NW 115TH CT, MIAMI, FL 33178

Manager

Name Role Address
CORDO, MANUEL Manager 5181 NW 115TH CT, MIAMI, FL 33178
LEIS, MARIA DOLORES Manager 5181 NW 115TH CT, MIAMI, FL 33178
CORDO, MIGUEL A, Sr. Manager 11389 NW 122 ST, Medley, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 5181 NW 115TH CT, MIAMI, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-07-29 5181 NW 115TH CT, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 5181 NW 115TH CT, MIAMI, FL 33178 No data
LC STMNT OF AUTHORITY 2016-06-07 No data No data
CONVERSION 2015-04-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000013446. CONVERSION NUMBER 500000150705

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000277822 TERMINATED 1000000955612 DADE 2023-06-06 2043-06-13 $ 10,835.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
CORLCAUTH 2016-06-07

Date of last update: 21 Jan 2025

Sources: Florida Department of State